DAVIDSON PERT FINANCIAL ASSOCIATES LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/09/253 September 2025 Confirmation statement made on 2025-08-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/07/2021 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

10/04/1910 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

24/04/1824 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 COMPANY NAME CHANGED ISIS FINANCIAL ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/01/18

View Document

10/01/1810 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/09/1516 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

28/07/1528 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD SLORA / 28/07/2015

View Document

28/07/1528 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET SLORA / 28/07/2015

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/09/139 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD SLORA / 01/09/2013

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JILLIAN MARGARET SLORA / 01/09/2013

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/09/125 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GERALD SLORA / 01/01/2011

View Document

15/09/1115 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN MARGARET SLORA / 01/01/2011

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/09/106 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD SLORA / 01/10/2009

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

02/12/082 December 2008 REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 13 EUSTON PLACE LEAMINGTON SPA WARWICKS CV32 4LJ

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SLORA / 17/09/2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JILLIAN SWRA / 31/07/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR ISLA FAIR

View Document

12/08/0812 August 2008 SECRETARY APPOINTED JILLIAN MARGARET SWRA

View Document

08/08/088 August 2008 DIRECTOR APPOINTED DAVID GERALD SLORA

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

05/08/085 August 2008 BONUS ISSUE £9999 25/07/2008

View Document

05/08/085 August 2008 REDEMPTION OF SHARES 25/07/2008

View Document

05/08/085 August 2008 GBP SR 10000@1

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

19/05/0819 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS; AMEND

View Document

03/09/043 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NC INC ALREADY ADJUSTED 03/09/03

View Document

05/11/035 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0326 September 2003 £ NC 1000/10000 03/09/

View Document

26/09/0326 September 2003 NC INC ALREADY ADJUSTED 03/09/03

View Document

26/09/0326 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0326 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information